Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE CLYDE GROUP HOLDING COMPANY LIMITED
Company Information for

THE CLYDE GROUP HOLDING COMPANY LIMITED

HILLINGTON PARK, GLASGOW, G52,
Company Registration Number
SC398720
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About The Clyde Group Holding Company Ltd
THE CLYDE GROUP HOLDING COMPANY LIMITED was founded on 2011-05-03 and had its registered office in Hillington Park. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
THE CLYDE GROUP HOLDING COMPANY LIMITED
 
Legal Registered Office
HILLINGTON PARK
GLASGOW
 
Filing Information
Company Number SC398720
Date formed 2011-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2017-03-21
Type of accounts FULL
Last Datalog update: 2017-08-17 07:05:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CLYDE GROUP HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANCIS FEE
Company Secretary 2014-11-18
JOYCE DOWNIE
Director 2011-05-18
KATHLEEN MCBRIDE
Director 2011-11-16
COLIN ANDREW MCMURRAY
Director 2011-11-16
BRIAN SUTHERLAND POTTER
Director 2011-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT WRAY
Company Secretary 2011-05-18 2014-09-29
GORDON CHRISTIE
Director 2011-07-21 2014-09-29
GEORGE LEONARD THOMAS
Director 2011-05-18 2014-09-29
ANDREW ROBERT WRAY
Director 2011-05-18 2014-09-29
HMS SECRETARIES LIMITED
Company Secretary 2011-05-03 2011-05-18
HMS DIRECTORS LIMITED
Director 2011-05-03 2011-05-18
DONALD JOHN MUNRO
Director 2011-05-03 2011-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOYCE DOWNIE CLYDE MARINE MANNING LIMITED Director 2016-07-26 CURRENT 2016-07-26 Dissolved 2018-01-09
JOYCE DOWNIE TOPSTAFF CLEANERS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2017-05-30
JOYCE DOWNIE CLYDE WORKWEAR LIMITED Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2018-01-09
JOYCE DOWNIE MARITIME SECURITY SCOTLAND LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2017-03-21
JOYCE DOWNIE GLOBAL MARINER LIMITED Director 2008-01-31 CURRENT 2000-04-18 Dissolved 2016-01-19
JOYCE DOWNIE THE CLYDE GROUP HOLDCO LIMITED Director 2008-01-03 CURRENT 2007-08-14 Dissolved 2017-03-21
JOYCE DOWNIE CLYDE MARINE HOLDINGS LIMITED Director 2005-04-01 CURRENT 1992-07-23 Dissolved 2017-03-28
KATHLEEN MCBRIDE EMK PROPERTY SOLUTIONS LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
KATHLEEN MCBRIDE TOPSTAFF CLEANERS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2017-05-30
KATHLEEN MCBRIDE THE CLYDE GROUP LIMITED Director 2014-08-13 CURRENT 2014-07-07 Active
KATHLEEN MCBRIDE CLYDE HEALTHCARE LIMITED Director 2008-01-31 CURRENT 1999-03-08 Active
KATHLEEN MCBRIDE CLYDE MARINE HOLDINGS LIMITED Director 2005-04-01 CURRENT 1992-07-23 Dissolved 2017-03-28
KATHLEEN MCBRIDE TOPSTAFF EMPLOYMENT LIMITED Director 2001-04-01 CURRENT 1970-07-20 Active - Proposal to Strike off
COLIN ANDREW MCMURRAY CLYDE MARINE MANNING LIMITED Director 2016-07-26 CURRENT 2016-07-26 Dissolved 2018-01-09
COLIN ANDREW MCMURRAY CLYDE WORKWEAR LIMITED Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2018-01-09
COLIN ANDREW MCMURRAY CLYDE UNIFORMS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
COLIN ANDREW MCMURRAY CLYDE TRAINING SOLUTIONS LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
COLIN ANDREW MCMURRAY GLOBAL MARINER LIMITED Director 2014-09-29 CURRENT 2000-04-18 Dissolved 2016-01-19
COLIN ANDREW MCMURRAY CLYDE MARINE CONSULTANTS LIMITED Director 2014-09-29 CURRENT 1982-06-02 Active - Proposal to Strike off
COLIN ANDREW MCMURRAY PRECIOUS ASSOCIATES LIMITED Director 2014-09-29 CURRENT 1989-04-19 Active - Proposal to Strike off
COLIN ANDREW MCMURRAY THE CLYDE GROUP LIMITED Director 2014-08-13 CURRENT 2014-07-07 Active
COLIN ANDREW MCMURRAY SAILORS' SOCIETY SCOTLAND Director 2013-10-21 CURRENT 2010-10-28 Active
COLIN ANDREW MCMURRAY CLYDE SAFETY LIMITED Director 2012-12-21 CURRENT 2004-04-07 Active - Proposal to Strike off
COLIN ANDREW MCMURRAY MARITIME SECURITY SCOTLAND LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2017-03-21
COLIN ANDREW MCMURRAY MARINE SECURITY SCOTLAND LIMITED Director 2011-12-06 CURRENT 2011-12-06 Dissolved 2013-08-23
COLIN ANDREW MCMURRAY CLYDE MARINE TRAINING LIMITED Director 2008-01-31 CURRENT 1986-07-18 Active
BRIAN SUTHERLAND POTTER CLYDE MARINE HOLDINGS LIMITED Director 2007-01-01 CURRENT 1992-07-23 Dissolved 2017-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-31AA01PREVSHO FROM 31/05/2017 TO 31/12/2016
2016-12-22DS01APPLICATION FOR STRIKING-OFF
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP .01
2016-05-31SH1931/05/16 STATEMENT OF CAPITAL GBP 0.01
2016-05-31RES06REDUCE ISSUED CAPITAL 27/05/2016
2016-05-31SH20STATEMENT BY DIRECTORS
2016-05-31CAP-SSSOLVENCY STATEMENT DATED 27/05/16
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3987200002
2016-05-03AR0103/05/16 FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100.13
2015-05-29AR0103/05/15 FULL LIST
2014-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-11-27AP03SECRETARY APPOINTED MR PETER FRANCIS FEE
2014-10-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WRAY
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WRAY
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CHRISTIE
2014-10-13RES13ARRANGEMENT FOR SHAREHOLDING APPROVED FOR THE PURPOSES OF SECTION 190 OF THE COMPANIES ACT 29/09/2014
2014-10-13RES01ADOPT ARTICLES 29/09/2014
2014-10-08RP04SECOND FILING WITH MUD 03/05/14 FOR FORM AR01
2014-10-08ANNOTATIONClarification
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3987200002
2014-05-06LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100.13
2014-05-06AR0103/05/14 FULL LIST
2014-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW MCMURRAY / 03/01/2014
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 209 GOVAN ROAD GLASGOW G51 1HJ SCOTLAND
2013-05-10AR0103/05/13 FULL LIST
2013-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-06-19RES01ADOPT ARTICLES 01/06/2012
2012-05-04AR0103/05/12 FULL LIST
2011-11-30AP01DIRECTOR APPOINTED MS KATHLEEN MCBRIDE
2011-11-21AP01DIRECTOR APPOINTED MR BRIAN SUTHERLAND POTTER
2011-11-18AP01DIRECTOR APPOINTED MR COLIN ANDREW MCMURRAY
2011-08-31RES13SECTION 190 SHARE TRANSFER APPROVED 11/08/2011
2011-08-31RES13SHARES SUB-DIVIDED 11/08/2011
2011-08-31SH02SUB-DIVISION 11/08/11
2011-08-31SH0111/08/11 STATEMENT OF CAPITAL GBP 100.13
2011-08-31SH0111/08/11 STATEMENT OF CAPITAL GBP 99.96
2011-08-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-26AP01DIRECTOR APPOINTED GORDON CHRISTIE
2011-06-02AP03SECRETARY APPOINTED ANDREW ROBERT WRAY
2011-06-02AP01DIRECTOR APPOINTED JOYCE DOWNIE
2011-06-02AP01DIRECTOR APPOINTED ANDREW ROBERT WRAY
2011-06-02AP01DIRECTOR APPOINTED GEORGE LEONARD THOMAS
2011-06-02RES01ADOPT ARTICLES 18/05/2011
2011-05-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-31CERTNMCOMPANY NAME CHANGED HMS (880) LIMITED CERTIFICATE ISSUED ON 31/05/11
2011-05-31RES15CHANGE OF NAME 18/05/2011
2011-05-31NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-05-20RES15CHANGE OF NAME 18/05/2011
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE UNITED KINGDOM
2011-05-18TM02APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO
2011-05-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE CLYDE GROUP HOLDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CLYDE GROUP HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-29 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2011-08-18 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE CLYDE GROUP HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CLYDE GROUP HOLDING COMPANY LIMITED
Trademarks
We have not found any records of THE CLYDE GROUP HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CLYDE GROUP HOLDING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE CLYDE GROUP HOLDING COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE CLYDE GROUP HOLDING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CLYDE GROUP HOLDING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CLYDE GROUP HOLDING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.